UKBizDB.co.uk

CLIVE GRAHAM ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clive Graham Associates Limited. The company was founded 25 years ago and was given the registration number 03768898. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CLIVE GRAHAM ASSOCIATES LIMITED
Company Number:03768898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Vincent Square, London, SW1P 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director31 December 2020Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director18 May 2011Active
18 Ventana Al Mar Urb Do Pedro, Crta De Cadiz Km 151 26980 Estepona, Malaga, Spain, FOREIGN

Secretary28 May 1999Active
3rd Floor, 8 - 11 St John's Lane, London, United Kingdom, EC1M 4BF

Secretary14 July 2004Active
16 The Lees, Croydon, CR0 8AR

Secretary12 May 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 May 1999Active
The Sandover Centre, 129 White Horse Hill, Chislehurst, England, BR7 6DQ

Director18 May 2011Active
18 Ventana Al Mar Urb Do Pedro, Crta De Cadiz Km 151 26980 Estepona, Malaga, Spain, FOREIGN

Director12 May 1999Active
Third Floor, 8-11 St John's Lane, London, England, EC1M 4BF

Director18 May 2011Active
3rd Floor, 8 - 11 St John's Lane, London, United Kingdom, EC1M 4BF

Director14 July 2004Active

People with Significant Control

Michael William Osborne
Notified on:13 May 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:1, Vincent Square, London, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Paul Wistow
Notified on:13 May 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:1, Vincent Square, London, SW1P 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-14Capital

Capital cancellation shares.

Download
2023-03-14Capital

Capital return purchase own shares.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Capital

Capital return purchase own shares.

Download
2022-12-01Capital

Capital cancellation shares.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Capital

Capital return purchase own shares.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-04-02Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.